HomeMy WebLinkAbout2025-03-10 RM ExhibitsNew Hanover County Monthly Collection Report for January 2025
Exhibit
Book �!L_VlPage
Current Year 2024-2025
Real Estate
Personal Property
Motor Vehicles
Combined
Scroll/Billed
$
192,924,635.60
$
15,760,027.95
$
8,887,014.40
$ 217,571,677.95
Abatements
$
(63,986.23)
$
(105,218.59)
$
$ (169,204.82)
Adjustments
$
30,152.48
$
110,671.99
$
$ 140,824.47
Total Taxes Charged
$
192,890,801.85
$
15,765,481.35
$
8,887,014.40
$ 217,543,297.60
Collections to Date
$
189,147,275.92
$
14,920,618.50
$
8,887,014.40
$ 212,954,908.82
*Refunds
$
754,557.29
$
33,204.96
$
$ 787,762.25
Write-off
$
83.41
$
1,409.53
$
1,492.94
.tstanding Bala
Outstanding
$
T,497,999.81
$
876,658.28
$
$ 5,374,658.09
Collection Percentage
97.67
94.44
100.00
97.53
YTD Interest Collected
$
68,267.01
$
8,682.10
$
80,225.03
$ 157,174.14
Prior Years 2014-2023
Real Estate
Personal Property
Motor Vehicles
Combined
Scroll
$
1,547,619.81
$
3,986,566.26
$
-4,935.81
5,539,121.88
Abatements
$
(912.13)
$
(40,882.14)
$
$ (41,794.27)
Adjustments
$
1,105.75
$
49.02
$
$ 1,154.77
Total Levy
$
1,547,813.43
$
3,945,733.14
$
4,935.81
$ 5,498,482.38
Collections to Date
$
484,491.81
$
96,424.22
$
-
$ 580,916.03
*Refunds
$
34,347.83
$
17,120.27
$
-
$ 51,468.10
Write-off
$
35,450.51
$
485,451.19
$
4,714.71
$ 525,616.41
Outstanding Balance
$
1,062,218.94
$
3,380,978.00
$
221.10
$ 5,494,650.86
YTD Interest Collected
$
89,144.92
$
24,395.41
$
-
$ 113,540.33
Total Prior Year Collections YTD
* Detailed information for Refunds can be found in the Tax Office
NEW HANOVER COUNTY
t hail r
CleTto the Board
Date
642,988.26
Exhibit
Book XUVI Page
New Hanover County Debt Service Monthly Collection Report for Janaury 2025 _
....... .....
M
WIWJM
Scroll/Billed
$
9,445,040L0
$
810,213.43
$
___ -
46n,787.86
-
10,716, 43,79
lAbatements
(3,138.30)
(6,337.23)
$
(9,475.53)
Adjustments
$
1,488.69
$
5,417.49
$
-
$
6,906.18
Total Taxes Charged
$
9,443,39089
$
809,293.69
$
460,787.86
$
10,713,472.44
Collections to Date
$
9,212,672.87
$
761,82907
$
4601,787.86
$
10,435,289.80
*Refunds
$
2583
$
474.21
$
500.04
Write-off
$
9.79
$
70.63
80.42
i—Outsta-m—ding-Bal'ance
WI
Prior Years 2014-2023
Scroll
Real Estate
Personal Property
Motor Vehicles
Combined
$ 126,364.62
$ 348,16153
$ -
$
474,52&15
Abatements
$
(60.28)
$
(4,149.91)
$
(4,210.19)
Adjustments
$
102.71
$
236
$
105.47
TotalLevy$
126,407.05
$
344,01638
$ -
$
470,42143
Collections to Date
$
34,202.70
$
5,812.03
$ -
$
40,01433
*Refunds
$
9160
$
13127
$ -
$
226.87
Write-off
$
1.30
$
1,22
$ -
$
152
Outstanding Balance
$
92,296.65
$
338,33&40
$ -
$
430,63&09
WD Interest Collected
$
7,625.02
$
2,170.70
$ -
$
9,795.72
�rancf Total
Detailed information for Refunds can be found in the Tax Office
NEW HANOVER COUNTY
Chair
I'll
CIA to the BoariV
IV
la5
Date
Exhibit
Book AM Page
New Hanover County Fire District Monthly Collection Report for January 2025
Current Year 2024-2025
Real Estate
Personal Property
Motor Vehicles
Motor Vehicles
Combined
Scroll/Billed
$
12,272,372.68
$
1,162,489.37
$
1
719,128.98
14,153,991.03
Abatements
$
(3,444.35)
$
(3,439.18)
$
(6,883.53)
Adjustments
$
1,238.26
$
16,651.78
$
17,890.04
Total Taxes Charged
$
12,270,166.59
$
1,175,701.97
$
719,128.98
$
14,164,997.54
Collections to Date
$
11,994,164.71
$
1,115,611.38
$
13,828,905.07
*Refunds
$
-
$
163.03
$
163.03
Write-off
$
23.24
$
148.93
$
172.17
Outstanding Balance
$
275,978.64
$
60,104.69
$
-
$
336,083.33
Collection Percentage
97.75
94.89
100.00
97.63
YTD Interest Collected
$
3,464.01
$
746.11
$
6,395.97
$
10,606.09
Prior Years 2014-2023
Real Estate
Personal Property
Motor Vehicles
Combined
Scroll
$
109,535.20
$
219,233.36
$
316.74
$
329,085.30
Abatements
$
-
$
(1,151.58)
$
-
$
(1,151.58)
Adjustments
$
-
$
8.35
$
-
$
8.35
Total Levy
$
109,535.20
$
218,090.13
$
316.74
327,942.07
Collections to Date
$
35,928.92
$
7,032.14
$
-
$
42,961.06
*Refunds
$
114.58
$
22.58
$
-
$
137.16
Write-off
$
2,337.54
27,258.02
316.74
$
29,912.30
Outstanding Balance
$
71,383.32
$
183,822.55
$
-
$
315,030.47
YTD Interest Collected
$
6,275.68
$
1,525.49
$
-
$
7,801.17
Total Prior Year Collections YTD
*Detailed information for Refunds can be found in the Tax Office
NEW HANOVER COUNTY
Chair
1 �4- " k ,j
ClerVto the Board L)
F /0
Date
`I �'SPMIQ I SV71t '
50,762.23
Exhibit
NEW HANOVER COUNTY BOARD OF COMMISSIONERS Book. UNI-1- -Page
RESOLUTION DESIGNATING STAFFAS MAP REVIEW OFFICERS
WHEREAS, a Map Review Officer must examine and approve plats and maps to ascertain mapping accuracy
and consistency; and
WHEREAS, the City of Wilmington, the Town of Carolina Beach, the Town of Kure Beach, the Town of
P
Review Officers.
NOW, THEREFORE, BE IT RESOLVED by the New Hanover County Board of Commissioners that till
following staff be designated as Map Review Officers: 0
For the unincorporated land use jurisdiction of New Hanover County:
• Ken Vafier, Planning Operations Supervisor * Dylan McDonnell, Long Range Planner
• Robert Farrell, Development Review Supervisor 0 Katherine May, Development Review Planner
® Zachary Dickerson, Senior Planner a Ryan Bell, Development Review Planner
• Amy Doss, Development Review Planner
For the Town of Carolina Beach:
• Ed Parvin, Deputy Manager
• Jeremy Hardison, Director of Community Development
• Gloria Abbotts, Senior Planner
For the Town of Kure Beach:
0 Bethany White, Inspector
For the Town of Wrightsville Beach:
• Tony Wilson, Director of Planning and Parks
• Robert O'Quinn, Town Planner
For the City of Wilmington:
® David E. Cowell, PE, City Engineer
• Rob Gordon, PE, City Plan Review Engineer
• Byron Dunning, PLS, Surveyor
• Ed Ashworth, PLS, Surveyor
• Brian Chambers, Assistant Planning Director
lv.�
VP ' "
• Haley Moccia, Planner
• Gigi Baggarley, GIS Administrator
• Patrick O'Mahony, Planning Manager
• Todd Rademacher, Planner If
• Zachary Smith, Planner I
• Kathryn Thurston, Zoning Administrati
NEW
HAN ERCOUNTY /
William E. Rivenbark, Chair
Ag
Kyriq,6erleigh G. CEba ell, Clerk to the Board
EAU-.
NEW HANOVER COUNTY BOARD ��FCOHARHUSSV��NERS RESOLUTION BookPage ��_�,3
APPROVING THE DONATION OF HELICOPTER DOLLY AND START STICK
WHEREAS, the New Hanover County Sheriffs Office has aHelicopter Dolly and aStart Stick todonate to
Brunswick County Sheriff's Office. The Helicopter Dolly was purchased 13 years ago with Port Security
Grant Funds for $S,2UOwith afair market value of$3,OOO. The Start Stick was purchased two /2\years
ago for $4,644with afair market value of$Z,DOO. Details ofHelicopter Dolly and Start Stick below:
Helicopter
Dolly
Make:
Main Line
Model:
Standard Helicopter Handier
Serial:
NoSerial Number onDolly
Start Stick
Make: Start Stick
Model: l5Li-ion J8V
WHEREAS, pursuant to North Carolina General Statutes (N[GS) 160A-280, o county may donate tm
another governmental unit within the United States any personal property,including supplies, materials,
and equipment, that the governing board deems to be surplus, obsolete, or unused; and
WHEREAS, New Hanover County staff has posted apublic notice of such resolution a1least five (5)days
prior toits adoption.
NOW, THEREFORE, BE IT RESOLVED THAT the New Hanover County Board ofCommissioners declares the
equipment surplus and approves the donation of a helicopter dolly and a start stick to the Brunswick
County Sheriff's Office and directs staff to process any required documents to complete the transaction.
ADOPTED this 10th day of March 2025.
NEW HANOVERCOUNTY
Av-
VViUiarn E. Rivenbah, Chair
Exhibit C"
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
RESOLUTION AWARDING BID TO JEFF GORDAN CHEVROLET
WHEREAS, New Hanover County Sheriffs Office issued a solicitation to purchase two (2) 2025
Chevrolet Silverado 1500; and
WHEREAS, Jeff Gordon Chevrolet of Wilmington, NC submitted the lowest responsive and
responsible bid and is recommended for the award.
NOW, THEREFORE, BE IT RESOLVED that the New Hanover County Board of Commissioners
approves the award of the bid to Jeff Gordon Chevrolet for the purchase of two (2) 2025
Chevrolet Silverado 1500 vehicles in the amount of $102,755.32.
ADOPTED this 10th day of March 2025.
NEW HANOVER COUNTY
0
"
4
William E. Rivenbark, Chairman
0
ON,
ATTEST:
Kymerleigh G. CroWell, Clerk to the Board
AGENDA: March 10, 2025
NEW HANOVER COUNTY BOARD OF COMMISSIONERS
AN ORDINANCE AMENDING THE FISCAL YEAR 2025 BUDGET
Exhibit
Boos _NL—VI, Pv
BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following
Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2025.
Section]: Details of Budget Amendment
Strategic Focus Area: Sustainable Land Use and Environmental Stewardship
Strategic Objective(s): Promote the cornn tky through activities that enhance life and connect people.
Fund: Capital Project Fund - Northern Regional Park
Expenditure:
Decrease
Increase
Total
BA 25-041 Northern Regional Park
Total
$ -
$ -
$ 1,460,792
$ 1,460 792
$ 1,460,792
$ 1,460,792
Revenue:
Decrease
Increase
Total
BA 25-041 Loan Proceeds
$
.,466,7921
_
$ 1,460,792
Total
$ -
IS 1,460,792
$ 1,460,792
Prior to Actions Today
Northern Regional Park Budget I $ 3,323,926
Total if Actions Taken
$ 427842718
Section 2: Explanation
BA 25-041 increases the Northern Regional Park budget to provide for updated project costs based on construction bids
received.
Section 3: Documentation of Adoption
This ordinance shall be effective upon its adoption.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina,
that the Ordinance for Budget Amendment(s) 25-041 amending the annual budget ordinance for the fiscal year ending June 30,
2025, is adopted.
Adopted, this 10th day of March, 2025.
(SEAL)
com
William E. Rivenbark, Chairman
ATTEST:
Ky96erleigh G. Cro 1, Clerk to the Board